Search icon

WORLD WIDE WINE & SPIRIT IMPORTERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WORLD WIDE WINE & SPIRIT IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 1988 (37 years ago)
Branch of: WORLD WIDE WINE & SPIRIT IMPORTERS, INC., NEW YORK (Company Number 1177109)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17939
FEI/EIN Number 222820661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10063 Shadywood Place, Boynton Beach, FL, 33437, US
Mail Address: 10063 Shadywood Place, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Coppini Thomas A President 10063 Shadywood Place, Boynton Beach, FL, 33487
Coppini Thomas A Agent 10063 Shadywood Place, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 10063 Shadywood Place, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-04-04 10063 Shadywood Place, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 10063 Shadywood Place, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2021-06-14 Coppini, Thomas A -
REINSTATEMENT 2021-06-14 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932593 TERMINATED 1000000304031 LEON 2012-11-28 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-06-14
Reg. Agent Resignation 2002-05-29
ANNUAL REPORT 1999-06-22
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State